KEY SMART TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Appointment of Mr Iain Henry Bonner-Fomes as a director on 2024-10-21

View Document

18/10/2418 October 2024 Certificate of change of name

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

13/05/2413 May 2024 Change of details for Mr Johannes Anthonius Maria Van Der Goes as a person with significant control on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Change of details for Mr Johannes Anthonius Maria Van Der Goes as a person with significant control on 2022-05-13

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Johannes Anthonius Maria Van Der Goes on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Johannes Anthonius Maria Van Der Goes as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Johannes Anthonius Maria Van Der Goes on 2022-05-13

View Document

13/05/2213 May 2022 Registered office address changed from 273 Upper Richmond Road London SW15 6SP England to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2022-05-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Cancellation of shares. Statement of capital on 2021-02-04

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2021-02-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES ANTHONIUS MARIA VAN DER GOES / 06/07/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHANNES ANTHONIUS MARIA VAN DER GOES / 06/07/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH UNITED KINGDOM

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES ANTHONIUS MARIA VAN DER GOES / 18/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company